Company Name97 Lexham Gardens Management Company Limited
Company StatusActive
Company Number03035584
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShirin Narwani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C & D 97 Lexham Gardens
London
W8 6JN
Director NameKomal Manohar Dadlani
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleEntrpreneur
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDr Mitu Pandey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 January 2014(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Peter John Sinclair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Lexham Gardens
London
W8 6JN
Director NameHarvey Paterson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleRetired
Correspondence AddressWentworth Lodge
Old Beaumont Hill
St Peter
Jersey
Channel
Secretary NameMr Peter John Sinclair
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Lexham Gardens
London
W8 6JN
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed17 April 1997(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameStephen Edward Miles Ham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2003)
RoleStudent
Correspondence AddressFlat E 97 Lexham Gardens
London
W8 6JN
Director NameRobert Falkner
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2001)
RoleUniversity Lecturer
Correspondence AddressFlat A
97 Lexham Gardens
London
W8 6JN
Director NameMr Allister John Bowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2002(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat C 97 Lexham Gardens
London
W8 6JN
Director NameRobert Eben Neil Pike
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2007)
RoleCorporate Adviser
Correspondence AddressFlat A
97 Lexham Gardens
London
W8 6JN
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameStephen Barbalaco
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2007)
RoleBanking
Correspondence AddressFlat E
97 Lexham Gardens
London
W8 6JW
Director NameMr Arun Assumall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2007(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat E
97 Lexham Gardens
London
W8 6JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address11 Lexham Mews
London
W8 6JW

Location

Registered AddressC/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £10Allister Bowe
40.00%
Ordinary
1 at £10Arun Assumall
20.00%
Ordinary
1 at £10Dr Pandey
20.00%
Ordinary
1 at £10Mr T. Shangiani Saskanmal
20.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
6 May 2022Director's details changed for Shirin Narwani on 6 May 2022 (2 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 January 2022Appointment of Lornham Ltd as a secretary on 25 January 2022 (2 pages)
25 January 2022Registered office address changed from 7 New Quebec Street London W1H 7RH United Kingdom to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 25 January 2022 (1 page)
31 December 2021Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2021 (1 page)
31 December 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 7 New Quebec Street London W1H 7RH on 31 December 2021 (1 page)
8 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 September 2020Notification of a person with significant control statement (2 pages)
10 September 2020Withdrawal of a person with significant control statement on 10 September 2020 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
10 October 2017Termination of appointment of Peter John Sinclair as a director on 1 August 2013 (1 page)
10 October 2017Termination of appointment of Allister John Bowe as a director on 1 August 2013 (1 page)
10 October 2017Termination of appointment of Peter John Sinclair as a director on 1 August 2013 (1 page)
10 October 2017Termination of appointment of Allister John Bowe as a director on 1 August 2013 (1 page)
23 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 October 2016Termination of appointment of Arun Assumall as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Arun Assumall as a director on 31 October 2016 (1 page)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(9 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(9 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages)
30 June 2015Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages)
30 June 2015Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50
(8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50
(8 pages)
4 November 2014Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages)
4 November 2014Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages)
4 November 2014Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages)
4 November 2014Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages)
4 November 2014Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(7 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
10 December 2013Appointment of Shirin Narwani as a director (2 pages)
10 December 2013Appointment of Shirin Narwani as a director (2 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Peter John Sinclair on 31 January 2010 (2 pages)
1 February 2010Secretary's details changed for Lhh Residential Management Llp on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Allister John Bowe on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Allister John Bowe on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Arun Assumall on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter John Sinclair on 31 January 2010 (2 pages)
1 February 2010Secretary's details changed for Lhh Residential Management Llp on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Arun Assumall on 31 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
11 March 2009Return made up to 31/01/09; no change of members (5 pages)
11 March 2009Return made up to 31/01/09; no change of members (5 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 February 2008Return made up to 31/01/08; full list of members (4 pages)
8 February 2008Return made up to 31/01/08; full list of members (4 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
14 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
14 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 February 2005Registered office changed on 07/02/05 from: 11 lexham mews london W8 6JW (1 page)
7 February 2005Registered office changed on 07/02/05 from: 11 lexham mews london W8 6JW (1 page)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 27 palace gate london W8 5LS (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 27 palace gate london W8 5LS (1 page)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 February 2004Return made up to 31/01/04; full list of members (10 pages)
24 February 2004Return made up to 31/01/04; full list of members (10 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 March 2002Return made up to 31/01/02; full list of members (8 pages)
5 March 2002Return made up to 31/01/02; full list of members (8 pages)
18 December 2001Director resigned (2 pages)
18 December 2001Director resigned (2 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
15 March 2001Return made up to 31/01/01; full list of members (9 pages)
15 March 2001Return made up to 31/01/01; full list of members (9 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 April 1997Return made up to 21/03/97; change of members (6 pages)
6 April 1997Return made up to 21/03/97; change of members (6 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
22 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
13 October 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
13 October 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
1 October 1996Return made up to 21/03/96; full list of members (6 pages)
1 October 1996Return made up to 21/03/96; full list of members (6 pages)
30 September 1996Registered office changed on 30/09/96 from: 97 lexham gardens london W8 6JN (1 page)
30 September 1996Registered office changed on 30/09/96 from: 97 lexham gardens london W8 6JN (1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Secretary resigned (2 pages)
21 March 1995Incorporation (34 pages)
21 March 1995Incorporation (34 pages)